Name: | RAJMAR HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1991 (34 years ago) |
Entity Number: | 1554178 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVENUE, SUITE 2100, NEW YORK, NY, United States, 10174 |
Principal Address: | C/O MARK GROSSICH, 310 E 46TH ST. SUITE 10C, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-355-9888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJU S. MIRCHANDANI | Chief Executive Officer | 310 E 46TH STREET, SUITE 10C, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
%FORSTER KADISH & FELDMAN, ESQS. | DOS Process Agent | 405 LEXINGTON AVENUE, SUITE 2100, NEW YORK, NY, United States, 10174 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0370-24-131600 | No data | Alcohol sale | 2024-10-09 | 2024-10-09 | 2026-10-31 | 636 HUDSON STREET, NEW YORK, New York, 10014 | Food & Beverage Business |
0340-22-106821 | No data | Alcohol sale | 2022-10-07 | 2022-10-07 | 2024-10-31 | 636 HUDSON STREET, NEW YORK, New York, 10014 | Restaurant |
2066083-1-DCA | Active | Business | 2018-02-14 | No data | 2023-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-10 | 2023-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980918000311 | 1998-09-18 | ANNULMENT OF DISSOLUTION | 1998-09-18 |
DP-1196327 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
930922003527 | 1993-09-22 | BIENNIAL STATEMENT | 1993-06-01 |
930125002188 | 1993-01-25 | BIENNIAL STATEMENT | 1992-06-01 |
910610000408 | 1991-06-10 | CERTIFICATE OF INCORPORATION | 1991-06-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3389421 | RENEWAL | INVOICED | 2021-11-16 | 200 | Tobacco Retail Dealer Renewal Fee |
3179243 | DCA-SUS | CREDITED | 2020-05-08 | 310 | Suspense Account |
3174521 | SWC-CIN-INT | CREDITED | 2020-04-10 | 202.8300018310547 | Sidewalk Cafe Interest for Consent Fee |
3164696 | SWC-CON-ONL | CREDITED | 2020-03-03 | 3109.22998046875 | Sidewalk Cafe Consent Fee |
3161719 | PL VIO | INVOICED | 2020-02-24 | 500 | PL - Padlock Violation |
3158581 | PLANREVIEW | CREDITED | 2020-02-13 | 310 | Sidewalk Cafe Plan Review Fee |
3114196 | RENEWAL | INVOICED | 2019-11-12 | 200 | Tobacco Retail Dealer Renewal Fee |
3086742 | SWC-CON | INVOICED | 2019-09-18 | 445 | Petition For Revocable Consent Fee |
3086741 | RENEWAL | INVOICED | 2019-09-18 | 510 | Two-Year License Fee |
3046953 | LL VIO | INVOICED | 2019-06-14 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-01-27 | Settlement (Pre-Hearing) | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. | 1 | 1 | No data | No data |
2017-11-04 | Pleaded | RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (ENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State